Search icon

COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2000 (25 years ago)
Date of dissolution: 03 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jun 2018 (7 years ago)
Document Number: N00000004182
FEI/EIN Number 593663309

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25 Pine Valley Circle, Ormond Beach, FL, 32174, US
Mail Address: 25 Pine Valley Circle, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brooks-Thompson Lisa Chairman 129 Haggle Dr, Daytona Beach, FL, 32124
Anthony John T President 25 Pine Valley Circle, Ormond Beach, FL, 32174
Seeber Brian R Vice President 6 Slow Stream Way, Ormond Beach, FL, 32174
Wilary Loretta A Secretary 1164 Sable Key Circle, Port Orange, FL, 32128
Wandelt Gary E Director 542 Myrtle Place, South Daytona, FL, 32119
Clarke Victoria Director P.O. Box 730224, Ormond Beach, FL, 32173
Seeber Brian R Agent 6 Slow Stream Way, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 6 Slow Stream Way, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-22 25 Pine Valley Circle, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-01-22 25 Pine Valley Circle, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-01-22 Seeber, Brian R -
NAME CHANGE AMENDMENT 2006-02-27 COMMUNITY FOUNDATION OF EAST CENTRAL FLORIDA, INC. -
NAME CHANGE AMENDMENT 2003-05-05 P-3 COMMUNITY FOUNDATION, INC. -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State